UKBizDB.co.uk

STUART TURNER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Stuart Turner Limited. The company was founded 118 years ago and was given the registration number 00088368. The firm's registered office is in OXFORDSHIRE. You can find them at Market Place., Henley On Thames,, Oxfordshire, . This company's SIC code is 28131 - Manufacture of pumps.

Company Information

Name:STUART TURNER LIMITED
Company Number:00088368
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 1906
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28131 - Manufacture of pumps

Office Address & Contact

Registered Address:Market Place., Henley On Thames,, Oxfordshire, RG9 2AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Market Place., Henley On Thames,, Oxfordshire, RG9 2AD

Director04 September 2023Active
7 Singers Close, Henley On Thames, RG9 1HD

Secretary-Active
Market Place., Henley On Thames,, Oxfordshire, RG9 2AD

Secretary15 January 2008Active
5 Boniface Road, Ickenham, Uxbridge, UB10 8BU

Secretary19 July 2007Active
5 The Bull Meadow, Reading, RG8 9QD

Secretary08 November 2005Active
Market Place., Henley On Thames,, Oxfordshire, RG9 2AD

Director01 September 2010Active
7 Claymoor Park, Booker, Marlow, SL7 3DL

Director-Active
Market Place., Henley On Thames,, Oxfordshire, RG9 2AD

Director03 March 2023Active
Market Place., Henley On Thames,, Oxfordshire, RG9 2AD

Director01 May 2009Active
Market Place., Henley On Thames,, Oxfordshire, RG9 2AD

Director24 May 2023Active
Market Place., Henley On Thames,, Oxfordshire, RG9 2AD

Director16 July 2019Active
Market Place., Henley On Thames,, Oxfordshire, RG9 2AD

Director01 October 2010Active
39 Windsor Drive, Wallingford, OX10 9GG

Director15 January 2008Active
Market Place., Henley On Thames,, Oxfordshire, RG9 2AD

Director01 May 2011Active
5 Boniface Road, Ickenham, Uxbridge, UB10 8BU

Director-Active
Market Place., Henley On Thames,, Oxfordshire, RG9 2AD

Director01 May 2009Active
Wren Cottage Green Trees, Peppard Common Henley On Thames, Reading, RG9 5EP

Director01 September 2008Active
Wren Cottage Green Trees, Peppard Common Henley On Thames, Reading, RG9 5EP

Director-Active
Fairfield House, Chalfont St Giles, HP8 4EL

Director01 December 2005Active
Woodham House, Whitway Burghclere, Newbury, RG20 9LF

Director-Active
Davos, 279 Finchampstead Road, Wokingham, RG40 3JT

Director-Active
Crackendell Cottage, Waterend Lane, Ayot St Peter Welwyn, AL6 9BB

Director-Active
Chimneys, Duck Lane, Lugershall, HP18 9XZ

Director01 December 2005Active
3 Cherry Close, Emmer Green, Reading, RG4 8UP

Director-Active
Market Place., Henley On Thames,, Oxfordshire, RG9 2AD

Director01 September 2008Active

People with Significant Control

Temple Bidco Limited
Notified on:31 August 2017
Status:Active
Country of residence:United Kingdom
Address:47, Market Place, Henley On Thames, United Kingdom, RG9 2AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Stuart Turner Holdings Limited
Notified on:01 June 2016
Status:Active
Address:47, Market Place, Henley-On-Thames, RG9 2AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Officers

Termination director company with name termination date.

Download
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2024-02-14Accounts

Accounts with accounts type full.

Download
2023-09-27Officers

Appoint person director company with name date.

Download
2023-09-27Officers

Termination director company with name termination date.

Download
2023-08-15Officers

Termination director company with name termination date.

Download
2023-05-30Mortgage

Mortgage charge part release with charge number.

Download
2023-05-30Mortgage

Mortgage charge part release with charge number.

Download
2023-05-30Mortgage

Mortgage charge part release with charge number.

Download
2023-05-24Officers

Appoint person director company with name date.

Download
2023-04-13Officers

Termination secretary company with name termination date.

Download
2023-04-13Officers

Appoint person director company with name date.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2023-03-07Accounts

Accounts with accounts type full.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-10Address

Move registers to sail company with new address.

Download
2022-03-10Address

Change sail address company with new address.

Download
2022-02-22Officers

Termination director company with name termination date.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Accounts

Accounts with accounts type full.

Download
2021-03-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Accounts

Accounts with accounts type full.

Download
2020-02-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.